Company Information for 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED
34 Herne Hill Road, London, SE24 0AR,
|
Company Registration Number
05407747
Private Limited Company
Active |
Company Name | |
---|---|
34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
34 Herne Hill Road London SE24 0AR Other companies in SE5 | |
Company Number | 05407747 | |
---|---|---|
Company ID Number | 05407747 | |
Date formed | 2005-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2024-03-29 | |
Return next due | 2025-04-12 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-10 14:18:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CONQUEROR LEGAL LIMITED |
||
ELIZABETH ANNE MCCUDDEN |
||
ELAINE GOAD |
||
LEANNE HEWITT |
||
ELIZABETH ANNE MCCUDDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIE WILLIAMS |
Director | ||
RICHARD MCCRAE |
Director | ||
MAJID SIADAT |
Director | ||
ALISON BAILEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIRTUE PHARMACEUTICALS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 2007-12-20 | Active | |
MONKEY SHIRLEY LIMITED | Company Secretary | 2007-06-07 | CURRENT | 2007-06-07 | Dissolved 2016-08-23 | |
BAJAN SPICE LIMITED | Company Secretary | 2007-06-01 | CURRENT | 2004-07-06 | Dissolved 2017-12-12 | |
LEXISAL LIMITED | Company Secretary | 2007-04-20 | CURRENT | 2007-04-20 | Dissolved 2014-08-13 | |
BEATTIE BUILDING SERVICES LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Liquidation | |
LONDON LANDSCAPING COMPANY LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
MARIA & H LIMITED | Company Secretary | 2007-04-01 | CURRENT | 1999-03-24 | Dissolved 2014-06-24 | |
Y P O LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-28 | Dissolved 2017-05-09 | |
VIETLAN LIMITED | Company Secretary | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2014-02-04 | |
GAUSAN LIMITED | Company Secretary | 2007-01-03 | CURRENT | 2007-01-03 | Active | |
GBOYE'S VENTURES LIMITED | Company Secretary | 2006-11-08 | CURRENT | 2006-11-08 | Active - Proposal to Strike off | |
MCCANN BESPOKE TAILORING LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Dissolved 2015-08-11 | |
MCCANN BESPOKE TAILORING (NEW YORK) LIMITED | Company Secretary | 2006-05-12 | CURRENT | 2006-05-12 | Dissolved 2016-03-08 | |
KYRENIA VENTURES LIMITED | Company Secretary | 2006-04-26 | CURRENT | 2006-04-26 | Dissolved 2017-02-28 | |
OUBONPHAN LIMITED | Company Secretary | 2006-03-28 | CURRENT | 2006-03-28 | Dissolved 2015-03-10 | |
CAR SOURCE ( U K ) LIMITED | Company Secretary | 2005-08-09 | CURRENT | 2005-08-09 | Active - Proposal to Strike off | |
CROWNWORTH PROPERTY SERVICES LIMITED | Company Secretary | 2005-04-21 | CURRENT | 2005-04-21 | Active | |
JOHNSON & SONS DECORATORS LIMITED | Company Secretary | 2005-04-20 | CURRENT | 2005-04-20 | Dissolved 2018-01-09 | |
LEADING WORDS LTD | Company Secretary | 2005-03-01 | CURRENT | 2004-06-23 | Active | |
ALLISON BAILEY COMMUNICATIONS LIMITED | Company Secretary | 2004-12-29 | CURRENT | 2004-12-29 | Dissolved 2014-08-14 | |
TAN2LIZE LIMITED | Company Secretary | 2004-08-25 | CURRENT | 2004-08-25 | Active - Proposal to Strike off | |
TAILORS AND CLEANERS LIMITED | Company Secretary | 2004-05-24 | CURRENT | 2004-05-24 | Active - Proposal to Strike off | |
K T I INVESTMENTS LIMITED | Company Secretary | 2004-03-11 | CURRENT | 2004-03-11 | Dissolved 2015-01-20 | |
MONET (LONDON) LIMITED | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Active | |
ARCHANGEL (UK) LIMITED | Company Secretary | 2002-10-23 | CURRENT | 2002-10-23 | Active | |
TUMNAN THAI LIMITED | Company Secretary | 2001-07-06 | CURRENT | 2001-07-06 | Active - Proposal to Strike off | |
ACCOUNTANCY BUSINESS CENTRE (UK) LIMITED | Company Secretary | 2001-05-23 | CURRENT | 2001-05-23 | Active - Proposal to Strike off | |
FOX & BUSH LTD | Director | 2014-10-08 | CURRENT | 2014-10-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIC HICKS | |
AP01 | DIRECTOR APPOINTED MR DOMINIC HICKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELAINE GOAD | |
PSC07 | CESSATION OF ELAINE GOAD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER ISOBEL MILL | |
PSC07 | CESSATION OF ELIZABETH ANNE MCCUDDEN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR DOMINIC JAMES BOYLE | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
Termination of appointment of Elizabeth Mccudden on 2021-08-27 | ||
DIRECTOR APPOINTED MISS JENNIFER ISOBEL MILL | ||
APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE MCCUDDEN | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE MCCUDDEN | |
AP01 | DIRECTOR APPOINTED MISS JENNIFER ISOBEL MILL | |
TM02 | Termination of appointment of Elizabeth Mccudden on 2021-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES | |
AP03 | Appointment of Ms Elizabeth Mccudden as company secretary on 2019-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/19 FROM 55 Denmark Hill Camberwell London SE5 8RS | |
TM02 | Termination of appointment of Elizabeth Anne Mccudden on 2019-03-29 | |
PSC07 | CESSATION OF RICHARD MCCRAE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Ms Leanne Hewitt as a person with significant control on 2019-03-29 | |
CH01 | Director's details changed for Leanne Hewitt on 2017-11-11 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 90 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED LEANNE HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARIE WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCRAE | |
AP01 | DIRECTOR APPOINTED ELAINE GOAD | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE WILLIAMS / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MCCUDDEN / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCCRAE / 02/10/2009 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CONQUEROR LEGAL LIMITED on 2009-10-02 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
123 | £ NC 6/90 01/10/06 | |
363s | RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2006-09-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 1,934 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED
Called Up Share Capital | 2012-04-01 | £ 90 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 259 |
Current Assets | 2012-04-01 | £ 259 |
Shareholder Funds | 2012-04-01 | £ 1,675 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 34 HERNE HILL ROAD MANAGEMENT COMPANY LIMITED | Event Date | 2006-09-12 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |